Download leads from Nexok and grow your business. Find out more

Scene & Word Limited

Documents

Total Documents86
Total Pages377

Filing History

7 December 2023Confirmation statement made on 22 November 2023 with updates
24 July 2023Micro company accounts made up to 31 October 2022
10 July 2023Director's details changed for Peter Thorp Jones on 1 July 2023
22 November 2022Confirmation statement made on 22 November 2022 with no updates
14 June 2022Micro company accounts made up to 31 October 2021
22 November 2021Confirmation statement made on 22 November 2021 with updates
8 November 2021Director's details changed for Naomi Somers Jones on 1 November 2021
8 November 2021Change of details for Mr David Townsend Jones as a person with significant control on 1 November 2021
8 November 2021Director's details changed for Peter Thorp Jones on 1 November 2021
8 November 2021Appointment of Mr William Owain Smales Jones as a director on 26 October 2021
29 July 2021Micro company accounts made up to 31 October 2020
7 December 2020Confirmation statement made on 22 November 2020 with no updates
14 July 2020Micro company accounts made up to 31 October 2019
29 November 2019Confirmation statement made on 22 November 2019 with no updates
25 March 2019Micro company accounts made up to 31 October 2018
5 February 2019Appointment of Mr Daniel Trodden as a director on 25 January 2019
5 February 2019Appointment of Mr Robin Townsend Ritter-Jones as a director on 25 January 2019
5 February 2019Director's details changed for Peter Thorp Jones on 5 February 2019
4 December 2018Confirmation statement made on 22 November 2018 with no updates
20 July 2018Micro company accounts made up to 31 October 2017
4 December 2017Confirmation statement made on 22 November 2017 with no updates
4 December 2017Confirmation statement made on 22 November 2017 with no updates
16 May 2017Total exemption small company accounts made up to 31 October 2016
16 May 2017Total exemption small company accounts made up to 31 October 2016
1 December 2016Confirmation statement made on 22 November 2016 with updates
1 December 2016Confirmation statement made on 22 November 2016 with updates
20 May 2016Total exemption small company accounts made up to 31 October 2015
20 May 2016Total exemption small company accounts made up to 31 October 2015
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
22 May 2015Total exemption small company accounts made up to 31 October 2014
22 May 2015Total exemption small company accounts made up to 31 October 2014
28 January 2015Termination of appointment of Clive Stanley Mathias as a secretary on 28 January 2015
28 January 2015Termination of appointment of Clive Stanley Mathias as a secretary on 28 January 2015
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
10 July 2014Registered office address changed from 9 Overland Road Langland Swansea SA3 4LS on 10 July 2014
10 July 2014Registered office address changed from 9 Overland Road Langland Swansea SA3 4LS on 10 July 2014
10 June 2014Total exemption small company accounts made up to 31 October 2013
10 June 2014Total exemption small company accounts made up to 31 October 2013
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
27 June 2013Total exemption small company accounts made up to 31 October 2012
27 June 2013Total exemption small company accounts made up to 31 October 2012
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
11 July 2012Total exemption small company accounts made up to 31 October 2011
11 July 2012Total exemption small company accounts made up to 31 October 2011
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
29 July 2011Total exemption small company accounts made up to 31 October 2010
29 July 2011Total exemption small company accounts made up to 31 October 2010
26 July 2011Appointment of Mr Frederick Alun Adams as a director
26 July 2011Appointment of Mr Frederick Alun Adams as a director
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
7 October 2010Appointment of Ms Anne Price-Owen as a director
7 October 2010Appointment of Ms Anne Price-Owen as a director
22 July 2010Total exemption small company accounts made up to 31 October 2009
22 July 2010Total exemption small company accounts made up to 31 October 2009
17 December 2009Director's details changed for Mr David Townsend Jones on 22 November 2009
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders
17 December 2009Director's details changed for Peter Thorp Jones on 22 November 2009
17 December 2009Director's details changed for Naomi Somers Jones on 22 November 2009
17 December 2009Director's details changed for Mr David Townsend Jones on 22 November 2009
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders
17 December 2009Director's details changed for Peter Thorp Jones on 22 November 2009
17 December 2009Director's details changed for Naomi Somers Jones on 22 November 2009
7 April 2009Total exemption small company accounts made up to 31 October 2008
7 April 2009Total exemption small company accounts made up to 31 October 2008
3 December 2008Return made up to 22/11/08; full list of members
3 December 2008Return made up to 22/11/08; full list of members
14 July 2008Accounts for a dormant company made up to 31 October 2007
14 July 2008Accounts for a dormant company made up to 31 October 2007
13 June 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007
13 June 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007
10 December 2007Return made up to 22/11/07; full list of members
10 December 2007Secretary's particulars changed
10 December 2007Return made up to 22/11/07; full list of members
10 December 2007Secretary's particulars changed
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2006Ad 22/11/06--------- £ si 1@1=1 £ ic 2/3
5 December 2006Ad 22/11/06--------- £ si 1@1=1 £ ic 2/3
22 November 2006Incorporation
22 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing